logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bard, Sarah

    Related profiles found in government register
  • Bard, Sarah
    English company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 33, Davies Street, London, W1K 4LR

      IIF 4
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 5
    • icon of address The Roma Building 32/38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 9
  • Bard, Sarah
    English, director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building 32-38, Scrutton Street, London, EC2A 4RQ, England

      IIF 10
  • Bard, Sarah
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32 -38 Scrutton Street, London, EC2A 4RQ, England

      IIF 11
  • Bard, Sarah
    born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 12
    • icon of address 43, Mornington Road, Chingford, London, E4 7DT, England

      IIF 13
    • icon of address The Roma Building, 32-38 Scrutton Street, Bishopsgate, London, EC2A 4RQ

      IIF 14 IIF 15 IIF 16
    • icon of address The Roma Building 32-38, Scrutton Street, London, EC2A 4RQ

      IIF 17
    • icon of address The Roma Building, 32-38 Scrutton Street, London, EC2A 4RQ, England

      IIF 18
    • icon of address 83, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 19
  • Sarah Bard
    English born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 20
  • Miss Sarah Bard
    English born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building 32/38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 21 IIF 22
  • Ms Sarah Bard
    English born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building 32/38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Bard, Sarah
    English company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 26
  • Bard, Sarah
    English director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ

      IIF 27
  • Bard, Sarah
    English property owner born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32-38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 28
  • Sarah Bard
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32-38 Scrutton Street, London, EC2A 4RQ, England

      IIF 29
  • Ms Sarah Bard
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32 -38 Scrutton Street, London, EC2A 4RQ, England

      IIF 30
  • Bard, Sarah
    born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 31
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, United Kingdom

      IIF 32
    • icon of address The Roma Building 32-38, Scrutton Street, Bishopsgate, London, EC2A 4RQ

      IIF 33 IIF 34
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 35
  • Bard, Sarah
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32-38 Scrutton Street, London, EC2A 4RQ, England

      IIF 36 IIF 37
    • icon of address The Roma Building, 32/38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 38 IIF 39
  • Bard, Sarah
    British consultant born in April 1982

    Registered addresses and corresponding companies
    • icon of address 64 Antrim Mansions, Antrim Road, London, NW3 4XL

      IIF 40
  • Sarah Bard
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, EC2A 4RQ, England

      IIF 41 IIF 42
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ

      IIF 43
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, United Kingdom

      IIF 44
  • Ms Sarah Bard
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, EC2A 4RQ, England

      IIF 45
    • icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 46 IIF 47
    • icon of address The Roma Building, 32-38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 48
  • Sarah Bard
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roma Building 32-38, Scrutton Street, London, EC2A 4RQ, England

      IIF 49
  • Ms Sarah Bard
    English, born in April 1982

    Registered addresses and corresponding companies
  • Ms Sarah Bard
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Roma Building, 32-38 Scrutton Street, London, EC2A 4RQ, England

      IIF 60
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address The Roma Building, 32/38 Scrutton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,642,213 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-11-22 ~ now
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25%OE
    IIF 55 - Ownership of shares - More than 25%OE
  • 3
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-11-22 ~ now
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25%OE
    IIF 57 - Ownership of shares - More than 25%OE
  • 4
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    238,375 GBP2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Roma Building, 32-38 Scrutton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -664 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 7
    EARL STREET INVESTMENTS LIMITED - 2015-03-10
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,925 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Roma Building, 32/38 Scrutton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,881,123 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address The Roma Building, 32-38 Scrutton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Roma Building, 32/38 Scrutton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    24,383 GBP2021-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 13
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,045,529 GBP2024-06-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    LUNAPROPS LIMITED - 2019-07-05
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,089,972 GBP2024-06-30
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    UPPERSHIELD PLC - 1988-03-08
    NATIONWIDE SECURED CONTRACTORS PLC - 2006-12-29
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,889,558 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-11-22 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25%OE
    IIF 53 - Ownership of shares - More than 25%OE
  • 18
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 19
    icon of address The Roma Building 32/38 Scrutton Street, Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address The Roma Building 32-38 Scrutton Street, Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 16 - LLP Designated Member → ME
  • 21
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-08-22 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25%OE
    IIF 54 - Ownership of shares - More than 25%OE
  • 23
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -178,573 GBP2015-06-30
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    585,224 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-22 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25%OE
    IIF 59 - Ownership of shares - More than 25%OE
  • 26
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents, 2 offsprings)
    Beneficial owner
    icon of calendar 2018-08-22 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25%OE
    IIF 51 - Ownership of shares - More than 25%OE
  • 27
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-11-22 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25%OE
    IIF 50 - Ownership of shares - More than 25%OE
  • 28
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    273,457 GBP2018-03-31
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 29
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-22 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25%OE
    IIF 56 - Ownership of shares - More than 25%OE
  • 30
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    969,876 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 3 - Director → ME
  • 31
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Roma Building 32-38 Scrutton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 49 - Has significant influence or controlOE
  • 33
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-22 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25%OE
    IIF 52 - Ownership of shares - More than 25%OE
  • 34
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-22 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25%OE
    IIF 58 - Ownership of shares - More than 25%OE
  • 35
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 36
    icon of address Sterling Ford, 83 Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 37
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    572,977 GBP2022-02-28
    Officer
    icon of calendar 2017-02-05 ~ dissolved
    IIF 7 - Director → ME
  • 38
    icon of address The Roma Building, 32 -38 Scrutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    129,862 GBP2024-06-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 39
    icon of address The Roma Building, 32-38 Scrutton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    217,097 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    LAMPVILLE PROPERTIES LIMITED - 1994-02-16
    icon of address 68 Queens Gardens, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    124,098 GBP2023-12-31
    Officer
    icon of calendar 2009-03-24 ~ 2012-10-08
    IIF 40 - Director → ME
  • 2
    icon of address The Roma Building 32/38 Scrutton Street, Bishopgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-12 ~ 2013-04-05
    IIF 17 - LLP Designated Member → ME
  • 3
    icon of address 72 Welbeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -21,838,082 GBP2024-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2015-05-22
    IIF 4 - Director → ME
  • 4
    UPPERSHIELD PLC - 1988-03-08
    NATIONWIDE SECURED CONTRACTORS PLC - 2006-12-29
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,889,558 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2024-12-05 ~ 2025-07-04
    IIF 47 - Has significant influence or control OE
    icon of calendar 2019-11-18 ~ 2019-11-20
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-27 ~ 2016-11-02
    IIF 12 - LLP Designated Member → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2017-01-20
    IIF 13 - LLP Designated Member → ME
  • 7
    THE ESTATE OFFICE (SHOREDITCH) LTD - 2015-11-23
    THE ESTATE OFFICE (UK) LIMITED - 2015-11-19
    icon of address The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    409,029 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address 72 Welbeck Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-22 ~ 2019-03-13
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.